Company NameJ W Developments Limited
Company StatusActive
Company Number04189526
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Julian Leslaw Woloszczuk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address2 The Ruskins
Rayne
Braintree
Essex
CM77 6TP
Director NameMrs Susan Woloszczuk
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 The Ruskins
Rayne
Braintree
Essex
CM77 6TP
Secretary NameMr Julian Leslaw Woloszczuk
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address2 The Ruskins
Rayne
Braintree
Essex
CM77 6TP
Director NameMr Wieslaw Woloszczuk
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleWireman/Assembler
Country of ResidenceUnited Kingdom
Correspondence Address11 Roman Way
Burnham-On-Crouch
CM0 8UE
Secretary NameITA Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address57 Pinewood Avenue
Crowthorne
Berkshire
RG45 6RR
Secretary NameITA Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(10 months, 4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2017)
Correspondence AddressUnits Scf 1&2 South Core
Western International Market, Hayes Road
Southall
Middlesex
UB2 5XJ

Location

Registered AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Julian Leslaw Woloszczuk
33.33%
Ordinary A
1 at £1Susan Woloszczuk
33.33%
Ordinary B
1 at £1Wieslaw Woloszczuk
33.33%
Ordinary C

Financials

Year2014
Net Worth£7,178
Cash£20,682
Current Liabilities£20,354

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

7 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
19 November 2019Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 19 November 2019 (1 page)
4 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
3 May 2018Director's details changed for Mr Wieslaw Woloszczuk on 1 April 2018 (2 pages)
23 March 2018Registered office address changed from Units Scf 1&2 Western International Market Hayes Road Southall Middlesex UB2 5XJ to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 23 March 2018 (1 page)
15 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
10 April 2017Termination of appointment of Ita Secretaries Limited as a secretary on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Ita Secretaries Limited as a secretary on 31 March 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(7 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 June 2015Appointment of Mr Wieslaw Woloszczuk as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Wieslaw Woloszczuk as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mr Wieslaw Woloszczuk as a director on 1 June 2015 (2 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(6 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 July 2014Annual return made up to 25 May 2014
Statement of capital on 2014-07-21
  • GBP 3
(6 pages)
21 July 2014Annual return made up to 25 May 2014
Statement of capital on 2014-07-21
  • GBP 3
(6 pages)
15 July 2014Annual return made up to 26 April 2014 with a full list of shareholders (6 pages)
15 July 2014Annual return made up to 26 April 2014 with a full list of shareholders (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(6 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 May 2010Director's details changed for Julian Leslaw Woloszczuk on 29 March 2010 (2 pages)
19 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Julian Leslaw Woloszczuk on 29 March 2010 (2 pages)
19 May 2010Director's details changed for Susan Woloszczuk on 29 March 2010 (2 pages)
19 May 2010Director's details changed for Susan Woloszczuk on 29 March 2010 (2 pages)
19 May 2010Secretary's details changed for Ita Secretaries Limited on 29 March 2010 (2 pages)
19 May 2010Secretary's details changed for Ita Secretaries Limited on 29 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2009Return made up to 29/03/09; full list of members (4 pages)
12 May 2009Return made up to 29/03/09; full list of members (4 pages)
11 May 2009Secretary's change of particulars / ita secretaries LIMITED / 01/07/2008 (1 page)
11 May 2009Registered office changed on 11/05/2009 from it accounting office no.6 western international market hayes road southall middlesex UB2 5XJ (1 page)
11 May 2009Secretary's change of particulars / ita secretaries LIMITED / 01/07/2008 (1 page)
11 May 2009Registered office changed on 11/05/2009 from it accounting office no.6 western international market hayes road southall middlesex UB2 5XJ (1 page)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 May 2008Return made up to 29/03/08; full list of members (4 pages)
27 May 2008Return made up to 29/03/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 June 2007Return made up to 29/03/07; full list of members (7 pages)
15 June 2007Return made up to 29/03/07; full list of members (7 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
20 April 2006Return made up to 29/03/06; full list of members (7 pages)
20 April 2006Return made up to 29/03/06; full list of members (7 pages)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
10 April 2006Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 April 2005Return made up to 29/03/05; full list of members (7 pages)
29 April 2005Return made up to 29/03/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 July 2004Registered office changed on 27/07/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page)
27 July 2004Registered office changed on 27/07/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page)
14 April 2004Return made up to 29/03/04; full list of members (7 pages)
14 April 2004Return made up to 29/03/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
11 November 2002New secretary appointed (1 page)
11 November 2002New secretary appointed (1 page)
24 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 September 2002Ad 03/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 September 2002£ nc 1000/1500 03/09/02 (1 page)
24 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2002Ad 03/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2002£ nc 1000/1500 03/09/02 (1 page)
24 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 July 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
10 July 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
5 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2002Registered office changed on 26/01/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page)
26 January 2002Registered office changed on 26/01/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Secretary resigned (1 page)
29 March 2001Incorporation (12 pages)
29 March 2001Incorporation (12 pages)